Advanced company searchLink opens in new window

INTU BRAEHEAD LEISURE LIMITED

Company number 04424007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
13 May 2014 AA Full accounts made up to 31 December 2013
16 Oct 2013 AP01 Appointment of Kathryn Anne Grant as a director
21 May 2013 AA Full accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
15 Feb 2013 CERTNM Company name changed csc braehead leisure LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
15 Feb 2013 CONNOT Change of name notice
21 Dec 2012 AP01 Appointment of Mr Peter Weir as a director
13 Aug 2012 AA Full accounts made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Michael George Butterworth on 3 October 2011
27 Jun 2011 CH03 Secretary's details changed for Susan Folger on 4 June 2011
13 May 2011 AA Full accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
16 Mar 2011 AP01 Appointment of Michael George Butterworth as a director
16 Mar 2011 AP01 Appointment of Julian Nicholas Wilkinson as a director
15 Mar 2011 TM01 Termination of appointment of Martin Ellis as a director
15 Mar 2011 TM01 Termination of appointment of Caroline Kirby as a director
15 Mar 2011 TM01 Termination of appointment of Kay Chaldecott as a director
05 Aug 2010 AA Full accounts made up to 31 December 2009
02 Jul 2010 TM01 Termination of appointment of Loraine Woodhouse as a director
20 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
06 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5
08 Oct 2009 CH01 Director's details changed for David Andrew Fischel on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Martin David Ellis on 1 October 2009